ST. JOHN'S (CANTERBURY) PROPERTY MANAGEMENT LTD.
Company number 09788109
- Company Overview for ST. JOHN'S (CANTERBURY) PROPERTY MANAGEMENT LTD. (09788109)
- Filing history for ST. JOHN'S (CANTERBURY) PROPERTY MANAGEMENT LTD. (09788109)
- People for ST. JOHN'S (CANTERBURY) PROPERTY MANAGEMENT LTD. (09788109)
- More for ST. JOHN'S (CANTERBURY) PROPERTY MANAGEMENT LTD. (09788109)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
08 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
21 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 May 2023 | PSC01 | Notification of Philip Cross as a person with significant control on 2 May 2023 | |
22 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
06 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Mar 2022 | AD01 | Registered office address changed from 1-10 Church Lane St. Mildreds Canterbury CT1 2NE England to 9 Church Lane St. Mildreds Canterbury CT1 2NE on 15 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 70 Oxford Street Whitstable Kent CT5 1DA England to 1-10 Church Lane St. Mildreds Canterbury CT1 2NE on 8 March 2022 | |
08 Mar 2022 | PSC01 | Notification of Tania Elizabeth Clark as a person with significant control on 8 March 2022 | |
08 Mar 2022 | PSC07 | Cessation of Astindale Canterbury Limited as a person with significant control on 10 February 2017 | |
23 Sep 2021 | AD02 | Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to C/O the Bubb Sherwin Partnership Limited 100 High Street Whitstable Kent CT5 1AT | |
22 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
14 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Apr 2019 | CH01 | Director's details changed for Ms Tania Elizabeth Perry on 24 October 2018 | |
08 Apr 2019 | CH01 | Director's details changed for Nicholas Taki Pacoula on 8 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Philip James Cross on 8 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Ms Tania Elizabeth Perry on 8 April 2019 | |
14 Dec 2018 | AD01 | Registered office address changed from 10 Church Lane St. Mildreds Canterbury Kent CT1 2NE England to 70 Oxford Street Whitstable Kent CT5 1DA on 14 December 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
17 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |